Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | Mr Andrew James Duxbury |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Bill Hocking |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(55 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Richard Michael Miles |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Tredington House Tredington Shipston On Stour Warwickshire CV36 4NG |
Director Name | Mr George Robert Marsh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 October 2002) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Grove Cottage Honiley Kenilworth Warwickshire CV8 1NP |
Director Name | Eric Geoffrey Flower |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 1993) |
Role | Engineer |
Correspondence Address | Harvest Hill Farm Oak Lane Allesley Coventry West Midlands CV5 9BY |
Director Name | Peter Galliford |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Gap Ashlawn Road Rugby Warwickshire CV22 5QE |
Director Name | Mr John Livingston |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Secretary Name | Mr Roger Galsworthy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(26 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 1 Arbour Close Kenilworth Warwickshire CV8 2BA |
Secretary Name | Mr John Livingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(27 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 26 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Secretary Name | John Arthur Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 37 Arbour Close Bilton Rugby Warwickshire CV22 6EH |
Director Name | Mr Kenneth John Firman |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 9 Kirkton Gate Longthorpe Peterborough Cambridgeshire PE3 6SY |
Director Name | Mr Anthony Peter Betney |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 8 Sunnyside Hinckley Leicestershire LE10 1TE |
Director Name | Mr Michael Anthony Noble |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashbrook House Brook Lane Peckleton Leicester LE9 7RH |
Director Name | Dr Michael Jackson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 October 2004) |
Role | Building Society Chief Executi |
Correspondence Address | Ivy Cottage Strawmoor Lane Oaken Wolverhampton WV8 2HY |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | The Brambles 15 Bramble Road Towcester Northamptonshire NN12 6US |
Director Name | Mr Christopher King |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Banky Meadow Burbage Hinckley Leicestershire LE10 2AA |
Director Name | Mr Horace Anthony Palmer |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield London Road Sunninghill Ascot Berkshire SL5 0PH |
Director Name | Barry Kenneth Luckett |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | Kiln Cottage Kiln Lane Tilehurst Reading RG31 5UE |
Director Name | David Calverley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Francis Eamon Nelson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(35 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Christopher David Bucknall |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(35 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 51 Brackendale Road Camberley Surrey GU15 2JS |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Greg Paul Fitzgerald |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(38 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Jonathan Donald Sherlock Dawson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(38 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Coulson Street London SW3 3NA |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 September 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Kenneth Gillespie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(41 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2007) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 15 Craigs Bank Edinburgh EH12 8HD Scotland |
Director Name | Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2015) |
Role | Chief Executive |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Andrew Mark Jenner |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(43 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 November 2017) |
Role | Chartered Accountant |
Correspondence Address | Serco House 16 Bartley Wood Business Park, Bartley Way Hook Hampshire RG27 9UY |
Director Name | Mr Ian David Coull |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Graham Prothero |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(48 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Kenneth Gillespie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Ms Ishbel Jean Stewart Macpherson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(49 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mrs Therese Lynn Miller |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(49 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Maria Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Galliford Try Plc Cowley Business Park Uxbridge Middlesex UB8 2AL |
Website | gallifordtry.co.uk |
---|---|
Telephone | 01895 855000 |
Telephone region | Uxbridge |
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £267,200,000 |
Net Worth | £412,800,000 |
Cash | £164,900,000 |
Current Liabilities | £1,095,000,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
30 June 2014 | Delivered on: 16 July 2014 Persons entitled: Gla Land and Property Limited Classification: A registered charge Particulars: Part of land at the former st clements hospital, bow road, london t/no EGL283399 and shown edged red on the plan attached but excluding the land shown blue on the said plan. Outstanding |
---|---|
9 March 2007 | Delivered on: 21 March 2007 Satisfied on: 9 August 2011 Persons entitled: Hsbc Bank PLC as Security Agent Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest to the mortgaged property and related rights. See the mortgage charge document for full details. Fully Satisfied |
28 May 1993 | Delivered on: 2 June 1993 Satisfied on: 14 February 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee under the indemnity dated 28TH may 1993 given by the company (amongst others) to the chargee in respect of barclays bank PLC's issue of the guarantee dated 28TH may 1993 to B.exbes 1 PLC, whether actually or contingently, whether as principal or surety and in whatsoever name or style. Particulars: Fixed charge over the "deposit" being all sums of money in any currency deposited or paid by the company now or at any time after the date of the charge to the credit of the account with the chargee being account no. 00391832 opened in the name of "barclays bank PLC re. Galliford (bes)" with barclays bank PLC, 9 gracechurch street, london EC3Y obb. See the mortgage charge document for full details. Fully Satisfied |
18 January 2021 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
---|---|
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
10 July 2020 | Notification of Galliford Try Holdings Plc as a person with significant control on 2 January 2020 (2 pages) |
18 June 2020 | Solvency Statement dated 17/06/20 (1 page) |
18 June 2020 | Resolutions
|
18 June 2020 | Statement by Directors (1 page) |
18 June 2020 | Statement of capital on 18 June 2020
|
17 June 2020 | Statement of capital following an allotment of shares on 17 June 2020
|
1 May 2020 | Purchase of own shares. (3 pages) |
9 April 2020 | Resolutions
|
6 April 2020 | Cancellation of shares. Statement of capital on 20 March 2020
|
5 February 2020 | Re-registration of Memorandum and Articles (34 pages) |
5 February 2020 | Re-registration from a public company to a private limited company (2 pages) |
5 February 2020 | Resolutions
|
5 February 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 January 2020 | Termination of appointment of Jeremy Charles Douglas Townsend as a director on 23 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Maria Luisa Cassoni as a director on 23 January 2020 (1 page) |
27 January 2020 | Appointment of Mr Bill Hocking as a director on 23 January 2020 (2 pages) |
27 January 2020 | Termination of appointment of Therese Lynn Miller as a director on 23 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Peter John Ventress as a director on 23 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Gavin Slark as a director on 23 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Graham Prothero as a director on 3 January 2020 (1 page) |
3 January 2020 | Statement of capital following an allotment of shares on 2 January 2020
|
3 January 2020 | Statement of capital on 3 January 2020
|
3 January 2020 | Certificate of reduction of issued capital (1 page) |
3 January 2020 | Scheme of arrangement - amalgam (11 pages) |
2 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
22 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
18 December 2019 | Interim accounts made up to 31 October 2019 (15 pages) |
10 December 2019 | Resolutions
|
10 December 2019 | Memorandum and Articles of Association (60 pages) |
22 November 2019 | Resolutions
|
20 November 2019 | Group of companies' accounts made up to 30 June 2019 (156 pages) |
22 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
26 March 2019 | Termination of appointment of Peter Martin Truscott as a director on 26 March 2019 (1 page) |
26 March 2019 | Appointment of Mr Andrew James Duxbury as a director on 26 March 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
30 November 2018 | Group of companies' accounts made up to 30 June 2018 (135 pages) |
28 November 2018 | Resolutions
|
15 November 2018 | Statement of capital following an allotment of shares on 8 November 2018
|
25 September 2018 | Statement of capital following an allotment of shares on 20 September 2018
|
19 September 2018 | Statement of capital following an allotment of shares on 13 September 2018
|
18 September 2018 | Director's details changed for Mr Peter Martin Truscott on 14 September 2018 (2 pages) |
11 September 2018 | Appointment of Maria Luisa Cassoni as a director on 1 September 2018 (2 pages) |
10 July 2018 | Statement of capital following an allotment of shares on 5 July 2018
|
4 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
27 June 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
15 June 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
15 June 2018 | Statement of capital following an allotment of shares on 24 May 2018
|
15 June 2018 | Statement of capital following an allotment of shares on 21 May 2018
|
15 June 2018 | Statement of capital following an allotment of shares on 8 June 2018
|
15 June 2018 | Statement of capital following an allotment of shares on 4 June 2018
|
14 June 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
14 June 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
14 June 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
19 April 2018 | Statement of capital following an allotment of shares on 16 April 2018
|
23 March 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
19 March 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
19 March 2018 | Statement of capital following an allotment of shares on 8 March 2016
|
5 March 2018 | Statement of capital following an allotment of shares on 25 January 2018
|
5 March 2018 | Statement of capital following an allotment of shares on 22 February 2018
|
5 March 2018 | Statement of capital following an allotment of shares on 25 February 2018
|
19 February 2018 | Statement of capital following an allotment of shares on 8 February 2018
|
5 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
23 January 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
18 January 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
18 January 2018 | Statement of capital following an allotment of shares on 11 January 2018
|
11 January 2018 | Statement of capital following an allotment of shares on 3 January 2018
|
11 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
8 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
18 December 2017 | Statement of capital following an allotment of shares on 11 December 2017
|
18 December 2017 | Statement of capital following an allotment of shares on 11 December 2017
|
11 December 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
11 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
11 December 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
11 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
21 November 2017 | Group of companies' accounts made up to 30 June 2017 (130 pages) |
21 November 2017 | Group of companies' accounts made up to 30 June 2017 (130 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
13 November 2017 | Termination of appointment of Ishbel Jean Stewart Macpherson as a director on 9 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Andrew Mark Jenner as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Andrew Mark Jenner as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Ishbel Jean Stewart Macpherson as a director on 9 November 2017 (1 page) |
31 October 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
21 September 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
21 September 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
1 September 2017 | Appointment of Mr Jeremy Charles Douglas Townsend as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr Jeremy Charles Douglas Townsend as a director on 1 September 2017 (2 pages) |
4 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
20 June 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
20 June 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 22 March 2016
|
13 April 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 22 March 2016
|
12 April 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
12 April 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
14 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
14 December 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
14 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
14 December 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
15 November 2016 | Termination of appointment of Greg Paul Fitzgerald as a director on 11 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Greg Paul Fitzgerald as a director on 11 November 2016 (1 page) |
28 October 2016 | Group of companies' accounts made up to 30 June 2016 (136 pages) |
28 October 2016 | Group of companies' accounts made up to 30 June 2016 (136 pages) |
9 August 2016 | Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page) |
22 June 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
1 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
1 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
5 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
5 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
5 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
5 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
25 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
25 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
25 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
25 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
22 January 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
22 January 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
21 January 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
21 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
21 January 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
21 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
19 January 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
19 January 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
22 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
22 December 2015 | Annual return made up to 6 December 2015 no member list Statement of capital on 2015-12-22
|
22 December 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
22 December 2015 | Annual return made up to 6 December 2015 no member list Statement of capital on 2015-12-22
|
22 December 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
1 December 2015 | Group of companies' accounts made up to 30 June 2015 (119 pages) |
1 December 2015 | Group of companies' accounts made up to 30 June 2015 (119 pages) |
19 October 2015 | Director's details changed for Ms Therese Lynn Miller on 14 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Ms Therese Lynn Miller on 14 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Peter Martin Truscott as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Peter Martin Truscott as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Peter Martin Truscott as a director on 1 October 2015 (2 pages) |
28 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 December 2014 (34 pages) |
28 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 December 2014 (34 pages) |
28 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 December 2014 (34 pages) |
13 May 2015 | Appointment of Mr Gavin Slark as a director on 13 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Gavin Slark as a director on 13 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Peter John Ventress as a director on 30 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Peter John Ventress as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Peter Lloyd Rogers as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Peter Lloyd Rogers as a director on 30 April 2015 (1 page) |
30 December 2014 | Annual return made up to 6 December 2014 no member list (19 pages) |
30 December 2014 | Annual return made up to 6 December 2014 no member list
|
30 December 2014 | Annual return made up to 6 December 2014 no member list
|
30 December 2014 | Annual return made up to 6 December 2014 no member list
|
11 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
18 November 2014 | Group of companies' accounts made up to 30 June 2014 (106 pages) |
18 November 2014 | Group of companies' accounts made up to 30 June 2014 (106 pages) |
18 November 2014 | Resolutions
|
22 October 2014 | Termination of appointment of Ian David Coull as a director on 21 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Ian David Coull as a director on 21 October 2014 (1 page) |
22 September 2014 | Termination of appointment of Amanda Jane Burton as a director on 16 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Amanda Jane Burton as a director on 16 September 2014 (1 page) |
16 July 2014 | Registration of charge 008365390003, created on 30 June 2014
|
16 July 2014 | Registration of charge 008365390003, created on 30 June 2014
|
6 February 2014 | Appointment of Ms Therese Lynn Miller as a director (2 pages) |
6 February 2014 | Appointment of Ms Therese Lynn Miller as a director (2 pages) |
5 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
5 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
3 February 2014 | Appointment of Ms Ishbel Jean Stewart Macpherson as a director (2 pages) |
3 February 2014 | Appointment of Ms Ishbel Jean Stewart Macpherson as a director (2 pages) |
29 January 2014 | Annual return made up to 6 December 2013 no member list (25 pages) |
29 January 2014 | Annual return made up to 6 December 2013 no member list (25 pages) |
29 January 2014 | Annual return made up to 6 December 2013 no member list (25 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
25 November 2013 | Group of companies' accounts made up to 30 June 2013 (113 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Group of companies' accounts made up to 30 June 2013 (113 pages) |
25 November 2013 | Resolutions
|
9 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
6 March 2013 | Director's details changed for Mr Gregory Paul Fitzgerald on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Gregory Paul Fitzgerald on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Gregory Paul Fitzgerald on 1 March 2013 (2 pages) |
5 March 2013 | Appointment of Mr Kenneth Gillespie as a director (2 pages) |
5 March 2013 | Appointment of Mr Kenneth Gillespie as a director (2 pages) |
22 February 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
4 February 2013 | Appointment of Mr Graham Prothero as a director (2 pages) |
4 February 2013 | Appointment of Mr Graham Prothero as a director (2 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
31 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (24 pages) |
31 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (24 pages) |
31 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (24 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
15 November 2012 | Resolutions
|
15 November 2012 | Group of companies' accounts made up to 30 June 2012 (105 pages) |
15 November 2012 | Group of companies' accounts made up to 30 June 2012 (105 pages) |
15 November 2012 | Resolutions
|
15 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
1 October 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
1 October 2012 | Termination of appointment of Francis Nelson as a director (1 page) |
7 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
1 March 2012 | Appointment of Mr Kevin Allan Corbett as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Termination of appointment of Richard Barraclough as a secretary (1 page) |
1 March 2012 | Appointment of Mr Kevin Allan Corbett as a secretary (1 page) |
21 February 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
25 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
25 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
25 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
24 January 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
24 January 2012 | Statement of capital following an allotment of shares on 11 November 2011
|
20 January 2012 | Annual return made up to 6 December 2011 (24 pages) |
20 January 2012 | Annual return made up to 6 December 2011 (24 pages) |
20 January 2012 | Annual return made up to 6 December 2011 (24 pages) |
5 December 2011 | Register inspection address has been changed from Equiniti Limited Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page) |
5 December 2011 | Register inspection address has been changed from Equiniti Limited Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page) |
16 November 2011 | Group of companies' accounts made up to 30 June 2011 (103 pages) |
16 November 2011 | Group of companies' accounts made up to 30 June 2011 (103 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
2 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
2 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
4 July 2011 | Termination of appointment of David Calverley as a director (1 page) |
4 July 2011 | Termination of appointment of David Calverley as a director (1 page) |
22 June 2011 | Director's details changed for Mr Ian David Coull on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Ian David Coull on 22 June 2011 (2 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (22 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (22 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (22 pages) |
11 November 2010 | Appointment of Ian David Coull as a director (3 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
11 November 2010 | Appointment of Ian David Coull as a director (3 pages) |
10 November 2010 | Group of companies' accounts made up to 30 June 2010 (116 pages) |
10 November 2010 | Group of companies' accounts made up to 30 June 2010 (116 pages) |
5 January 2010 | Secretary's details changed for Mr Richard Barraclough on 6 December 2009 (4 pages) |
5 January 2010 | Secretary's details changed for Mr Richard Barraclough on 6 December 2009 (4 pages) |
5 January 2010 | Secretary's details changed for Mr Richard Barraclough on 6 December 2009 (4 pages) |
19 December 2009 | Director's details changed for David Calverley on 1 December 2009 (3 pages) |
19 December 2009 | Register inspection address has been changed (2 pages) |
19 December 2009 | Director's details changed for Amanda Jane Burton on 1 December 2009 (3 pages) |
19 December 2009 | Director's details changed for Mr Gregory Paul Fitzgerald on 1 December 2009 (3 pages) |
19 December 2009 | Director's details changed for Amanda Jane Burton on 1 December 2009 (3 pages) |
19 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (19 pages) |
19 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (19 pages) |
19 December 2009 | Register inspection address has been changed (2 pages) |
19 December 2009 | Director's details changed for Mr Francis Eamon Nelson on 1 December 2009 (3 pages) |
19 December 2009 | Director's details changed for Amanda Jane Burton on 1 December 2009 (3 pages) |
19 December 2009 | Director's details changed for Mr Gregory Paul Fitzgerald on 1 December 2009 (3 pages) |
19 December 2009 | Director's details changed for Peter Lloyd Rogers on 1 December 2009 (3 pages) |
19 December 2009 | Director's details changed for Peter Lloyd Rogers on 1 December 2009 (3 pages) |
19 December 2009 | Register(s) moved to registered inspection location (2 pages) |
19 December 2009 | Director's details changed for Mr Francis Eamon Nelson on 1 December 2009 (3 pages) |
19 December 2009 | Director's details changed for Mr Francis Eamon Nelson on 1 December 2009 (3 pages) |
19 December 2009 | Director's details changed for David Calverley on 1 December 2009 (3 pages) |
19 December 2009 | Director's details changed for Mr Gregory Paul Fitzgerald on 1 December 2009 (3 pages) |
19 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (19 pages) |
19 December 2009 | Register(s) moved to registered inspection location (2 pages) |
19 December 2009 | Director's details changed for Peter Lloyd Rogers on 1 December 2009 (3 pages) |
19 December 2009 | Director's details changed for David Calverley on 1 December 2009 (3 pages) |
8 December 2009 | Consolidation of shares on 7 October 2009 (5 pages) |
8 December 2009 | Consolidation of shares on 7 October 2009 (5 pages) |
8 December 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
8 December 2009 | Consolidation of shares on 7 October 2009 (5 pages) |
8 December 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
28 November 2009 | Group of companies' accounts made up to 30 June 2009 (107 pages) |
28 November 2009 | Group of companies' accounts made up to 30 June 2009 (107 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
27 October 2009 | Memorandum and Articles of Association (58 pages) |
27 October 2009 | Memorandum and Articles of Association (58 pages) |
20 October 2009 | Statement of company's objects (2 pages) |
20 October 2009 | Statement of company's objects (2 pages) |
7 October 2009 | Memorandum and Articles of Association (58 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Memorandum and Articles of Association (58 pages) |
7 October 2009 | Resolutions
|
19 February 2009 | Appointment terminated director christopher bucknall (1 page) |
19 February 2009 | Appointment terminated director christopher bucknall (1 page) |
22 January 2009 | Location of register of members (non legible) (1 page) |
22 January 2009 | Location of register of members (non legible) (1 page) |
21 January 2009 | Director appointed mr andrew mark jenner (1 page) |
21 January 2009 | Director appointed mr andrew mark jenner (1 page) |
9 January 2009 | Return made up to 06/12/08; full list of members (9 pages) |
9 January 2009 | Return made up to 06/12/08; full list of members (9 pages) |
2 January 2009 | Appointment terminated director jonathan dawson (1 page) |
2 January 2009 | Appointment terminated director jonathan dawson (1 page) |
17 December 2008 | Ad 01/12/08\gbp si [email protected]=633.3\gbp ic 18887704.75/18888338.05\ (3 pages) |
17 December 2008 | Ad 01/12/08\gbp si [email protected]=633.3\gbp ic 18887704.75/18888338.05\ (3 pages) |
13 November 2008 | Group of companies' accounts made up to 30 June 2008 (104 pages) |
13 November 2008 | Group of companies' accounts made up to 30 June 2008 (104 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
10 October 2008 | Ad 07/10/08\gbp si [email protected]=150\gbp ic 18887554.75/18887704.75\ (2 pages) |
10 October 2008 | Ad 07/10/08\gbp si [email protected]=150\gbp ic 18887554.75/18887704.75\ (2 pages) |
24 September 2008 | Ad 04/09/08\gbp si [email protected]=116.65\gbp ic 18887438.1/18887554.75\ (3 pages) |
24 September 2008 | Ad 04/09/08\gbp si [email protected]=116.65\gbp ic 18887438.1/18887554.75\ (3 pages) |
22 September 2008 | Ad 18/09/08\gbp si [email protected]=1833.3\gbp ic 18885604.8/18887438.1\ (2 pages) |
22 September 2008 | Ad 18/09/08\gbp si [email protected]=1833.3\gbp ic 18885604.8/18887438.1\ (2 pages) |
5 August 2008 | Ad 29/07/08\gbp si [email protected]=2000\gbp ic 18883604.8/18885604.8\ (2 pages) |
5 August 2008 | Ad 29/07/08\gbp si [email protected]=2000\gbp ic 18883604.8/18885604.8\ (2 pages) |
18 July 2008 | Ad 15/07/08\gbp si [email protected]=400\gbp ic 18883204.8/18883604.8\ (2 pages) |
18 July 2008 | Ad 15/07/08\gbp si [email protected]=400\gbp ic 18883204.8/18883604.8\ (2 pages) |
14 July 2008 | Director appointed peter rogers (4 pages) |
14 July 2008 | Director appointed peter rogers (4 pages) |
11 July 2008 | Ad 08/07/08\gbp si [email protected]=400\gbp ic 18882804.8/18883204.8\ (2 pages) |
11 July 2008 | Ad 08/07/08\gbp si [email protected]=400\gbp ic 18882804.8/18883204.8\ (2 pages) |
4 July 2008 | Ad 02/07/08\gbp si [email protected]=2583.3\gbp ic 18880221.5/18882804.8\ (2 pages) |
4 July 2008 | Ad 02/07/08\gbp si [email protected]=2583.3\gbp ic 18880221.5/18882804.8\ (2 pages) |
25 June 2008 | Ad 24/06/08\gbp si [email protected]=4000\gbp ic 18876221.5/18880221.5\ (2 pages) |
25 June 2008 | Ad 24/06/08\gbp si [email protected]=4000\gbp ic 18876221.5/18880221.5\ (2 pages) |
23 June 2008 | Ad 10/06/08\gbp si [email protected]=8166.5\gbp ic 18864238.4/18872404.9\ (4 pages) |
23 June 2008 | Ad 10/06/08\gbp si [email protected]=8166.5\gbp ic 18864238.4/18872404.9\ (4 pages) |
23 June 2008 | Ad 18/06/08\gbp si [email protected]=3816.6\gbp ic 18872404.9/18876221.5\ (4 pages) |
23 June 2008 | Ad 18/06/08\gbp si [email protected]=3816.6\gbp ic 18872404.9/18876221.5\ (4 pages) |
10 June 2008 | Ad 02/06/08\gbp si [email protected]=34416.4\gbp ic 18829822/18864238.4\ (4 pages) |
10 June 2008 | Ad 02/06/08\gbp si [email protected]=34416.4\gbp ic 18829822/18864238.4\ (4 pages) |
20 February 2008 | Ad 18/02/08--------- £ si [email protected]=783 £ ic 18829039/18829822 (2 pages) |
20 February 2008 | Ad 18/02/08--------- £ si [email protected]=783 £ ic 18829039/18829822 (2 pages) |
16 January 2008 | Return made up to 06/12/07; bulk list available separately (7 pages) |
16 January 2008 | Return made up to 06/12/07; bulk list available separately (7 pages) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Location of register of members (1 page) |
10 December 2007 | Ad 04/12/07--------- £ si [email protected]=1970 £ ic 18827066/18829036 (2 pages) |
10 December 2007 | Ad 04/12/07--------- £ si [email protected]=1970 £ ic 18827066/18829036 (2 pages) |
2 December 2007 | Ad 02/11/07--------- £ si [email protected]=716 £ ic 18826350/18827066 (2 pages) |
2 December 2007 | Ad 02/11/07--------- £ si [email protected]=716 £ ic 18826350/18827066 (2 pages) |
1 December 2007 | Group of companies' accounts made up to 30 June 2007 (86 pages) |
1 December 2007 | Group of companies' accounts made up to 30 June 2007 (86 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Resolutions
|
16 October 2007 | Ad 09/10/07--------- £ si [email protected]=156 £ ic 18826194/18826350 (2 pages) |
16 October 2007 | Ad 09/10/07--------- £ si [email protected]=156 £ ic 18826194/18826350 (2 pages) |
24 September 2007 | Ad 29/08/07--------- £ si [email protected]=315 £ ic 18825879/18826194 (2 pages) |
24 September 2007 | Ad 29/08/07--------- £ si [email protected]=315 £ ic 18825879/18826194 (2 pages) |
16 July 2007 | Ad 18/06/07--------- £ si [email protected]=139 £ ic 18825740/18825879 (2 pages) |
16 July 2007 | Ad 18/06/07--------- £ si [email protected]=139 £ ic 18825740/18825879 (2 pages) |
13 July 2007 | Ad 03/07/07--------- £ si [email protected]=226 £ ic 18825514/18825740 (2 pages) |
13 July 2007 | Ad 03/07/07--------- £ si [email protected]=226 £ ic 18825514/18825740 (2 pages) |
6 June 2007 | Ad 16/05/07--------- £ si [email protected]=41 £ ic 18825473/18825514 (2 pages) |
6 June 2007 | Ad 16/05/07--------- £ si [email protected]=41 £ ic 18825473/18825514 (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
30 March 2007 | Ad 13/02/07--------- £ si [email protected]=706 £ ic 18824767/18825473 (2 pages) |
30 March 2007 | Ad 13/02/07--------- £ si [email protected]=706 £ ic 18824767/18825473 (2 pages) |
29 March 2007 | Ad 06/03/07--------- £ si [email protected]=5011502 £ ic 13813265/18824767 (3 pages) |
29 March 2007 | Ad 06/03/07--------- £ si [email protected]=5011502 £ ic 13813265/18824767 (3 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
21 March 2007 | Particulars of mortgage/charge (17 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
24 January 2007 | Group of companies' accounts made up to 30 June 2006 (75 pages) |
24 January 2007 | Group of companies' accounts made up to 30 June 2006 (75 pages) |
16 January 2007 | Return made up to 06/12/06; bulk list available separately (11 pages) |
16 January 2007 | Return made up to 06/12/06; bulk list available separately (11 pages) |
16 November 2006 | Ad 12/10/06--------- £ si [email protected]=746 £ ic 13837806/13838552 (2 pages) |
16 November 2006 | Ad 06/11/06--------- £ si [email protected]=960 £ ic 13838552/13839512 (2 pages) |
16 November 2006 | Ad 12/10/06--------- £ si [email protected]=746 £ ic 13837806/13838552 (2 pages) |
16 November 2006 | Ad 06/11/06--------- £ si [email protected]=960 £ ic 13838552/13839512 (2 pages) |
22 September 2006 | Ad 08/09/06--------- £ si [email protected]=1900 £ ic 13835906/13837806 (2 pages) |
22 September 2006 | Ad 08/09/06--------- £ si [email protected]=1900 £ ic 13835906/13837806 (2 pages) |
5 September 2006 | Ad 27/07/06--------- £ si [email protected]=3300 £ ic 13832606/13835906 (3 pages) |
5 September 2006 | Ad 27/07/06--------- £ si [email protected]=3300 £ ic 13832606/13835906 (3 pages) |
28 July 2006 | Ad 06/07/06--------- £ si [email protected]=20538 £ ic 13696288/13716826 (2 pages) |
28 July 2006 | Ad 03/07/06--------- £ si [email protected]=115780 £ ic 13716826/13832606 (4 pages) |
28 July 2006 | Ad 06/07/06--------- £ si [email protected]=20538 £ ic 13696288/13716826 (2 pages) |
28 July 2006 | Ad 03/07/06--------- £ si [email protected]=115780 £ ic 13716826/13832606 (4 pages) |
11 July 2006 | Ad 30/06/06--------- £ si [email protected]=3140 £ ic 13693148/13696288 (3 pages) |
11 July 2006 | Ad 30/06/06--------- £ si [email protected]=3140 £ ic 13693148/13696288 (3 pages) |
4 July 2006 | Ad 09/06/06--------- £ si [email protected]=8560 £ ic 13684588/13693148 (5 pages) |
4 July 2006 | Ad 01/06/06--------- £ si [email protected]=440 £ ic 13683628/13684068 (5 pages) |
4 July 2006 | Ad 01/06/06--------- £ si [email protected]=440 £ ic 13683628/13684068 (5 pages) |
4 July 2006 | Ad 16/06/06--------- £ si [email protected]=520 £ ic 13684068/13684588 (2 pages) |
4 July 2006 | Ad 16/06/06--------- £ si [email protected]=520 £ ic 13684068/13684588 (2 pages) |
4 July 2006 | Ad 09/06/06--------- £ si [email protected]=8560 £ ic 13684588/13693148 (5 pages) |
23 May 2006 | Ad 31/03/06--------- £ si [email protected]=2341737 £ ic 11341891/13683628 (3 pages) |
23 May 2006 | Ad 31/03/06--------- £ si [email protected]=2341737 £ ic 11341891/13683628 (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 January 2006 | Return made up to 06/12/05; bulk list available separately
|
11 January 2006 | Return made up to 06/12/05; bulk list available separately
|
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Resolutions
|
16 November 2005 | Group of companies' accounts made up to 30 June 2005 (47 pages) |
16 November 2005 | Group of companies' accounts made up to 30 June 2005 (47 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Resolutions
|
1 November 2005 | Ad 19/10/05--------- £ si [email protected]=547 £ ic 11340687/11341234 (2 pages) |
1 November 2005 | Ad 19/10/05--------- £ si [email protected]=547 £ ic 11340687/11341234 (2 pages) |
19 September 2005 | Ad 07/09/05--------- £ si [email protected]=1466 £ ic 11339221/11340687 (2 pages) |
19 September 2005 | Ad 07/09/05--------- £ si [email protected]=1466 £ ic 11339221/11340687 (2 pages) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | New director appointed (3 pages) |
10 June 2005 | Ad 02/06/05--------- £ si [email protected]=5201 £ ic 11334020/11339221 (3 pages) |
10 June 2005 | Ad 02/06/05--------- £ si [email protected]=5201 £ ic 11334020/11339221 (3 pages) |
31 March 2005 | Ad 23/03/05--------- £ si [email protected]=380 £ ic 11333640/11334020 (2 pages) |
31 March 2005 | Ad 23/03/05--------- £ si [email protected]=380 £ ic 11333640/11334020 (2 pages) |
29 March 2005 | Ad 22/03/05--------- £ si [email protected]=72500 £ ic 11261140/11333640 (2 pages) |
29 March 2005 | Ad 22/03/05--------- £ si [email protected]=72500 £ ic 11261140/11333640 (2 pages) |
8 March 2005 | Ad 28/02/05--------- £ si [email protected]=1989 £ ic 11259151/11261140 (2 pages) |
8 March 2005 | Ad 28/02/05--------- £ si [email protected]=1989 £ ic 11259151/11261140 (2 pages) |
4 February 2005 | Ad 27/01/05--------- £ si [email protected]=122 £ ic 11259029/11259151 (2 pages) |
4 February 2005 | Ad 27/01/05--------- £ si [email protected]=122 £ ic 11259029/11259151 (2 pages) |
17 January 2005 | Return made up to 06/12/04; bulk list available separately (11 pages) |
17 January 2005 | Return made up to 06/12/04; bulk list available separately (11 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
29 December 2004 | Ad 21/12/04--------- £ si [email protected]=1105 £ ic 11257924/11259029 (2 pages) |
29 December 2004 | Ad 21/12/04--------- £ si [email protected]=1105 £ ic 11257924/11259029 (2 pages) |
8 December 2004 | Ad 30/11/04--------- £ si [email protected]=2562 £ ic 11255362/11257924 (2 pages) |
8 December 2004 | Ad 30/11/04--------- £ si [email protected]=2562 £ ic 11255362/11257924 (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
25 October 2004 | Group of companies' accounts made up to 30 June 2004 (51 pages) |
25 October 2004 | Ad 19/10/04--------- £ si [email protected]=2037 £ ic 11253325/11255362 (2 pages) |
25 October 2004 | Ad 19/10/04--------- £ si [email protected]=2037 £ ic 11253325/11255362 (2 pages) |
25 October 2004 | Group of companies' accounts made up to 30 June 2004 (51 pages) |
4 October 2004 | Ad 27/09/04--------- £ si [email protected]=1773 £ ic 11251552/11253325 (2 pages) |
4 October 2004 | Ad 27/09/04--------- £ si [email protected]=1773 £ ic 11251552/11253325 (2 pages) |
23 September 2004 | Ad 17/09/04--------- £ si [email protected]=375 £ ic 11251177/11251552 (2 pages) |
23 September 2004 | Ad 17/09/04--------- £ si [email protected]=375 £ ic 11251177/11251552 (2 pages) |
9 September 2004 | Ad 01/09/04--------- £ si [email protected]=188 £ ic 11250989/11251177 (2 pages) |
9 September 2004 | Ad 01/09/04--------- £ si [email protected]=188 £ ic 11250989/11251177 (2 pages) |
8 September 2004 | Ad 20/08/04--------- £ si [email protected]=4904 £ ic 11246085/11250989 (3 pages) |
8 September 2004 | Ad 20/08/04--------- £ si [email protected]=4904 £ ic 11246085/11250989 (3 pages) |
6 August 2004 | Ad 16/07/04--------- £ si [email protected]=1920 £ ic 11244165/11246085 (3 pages) |
6 August 2004 | Ad 16/07/04--------- £ si [email protected]=1920 £ ic 11244165/11246085 (3 pages) |
14 July 2004 | Ad 07/07/04--------- £ si [email protected]=5502 £ ic 11238663/11244165 (3 pages) |
14 July 2004 | Ad 07/07/04--------- £ si [email protected]=5502 £ ic 11238663/11244165 (3 pages) |
29 June 2004 | Ad 23/06/04--------- £ si [email protected]=370 £ ic 11201588/11201958 (2 pages) |
29 June 2004 | Ad 23/06/04--------- £ si [email protected]=36705 £ ic 11201958/11238663 (15 pages) |
29 June 2004 | Ad 23/06/04--------- £ si [email protected]=370 £ ic 11201588/11201958 (2 pages) |
29 June 2004 | Ad 23/06/04--------- £ si [email protected]=36705 £ ic 11201958/11238663 (15 pages) |
14 June 2004 | Ad 07/06/04--------- £ si [email protected]=25663 £ ic 11175925/11201588 (8 pages) |
14 June 2004 | Ad 07/06/04--------- £ si [email protected]=25663 £ ic 11175925/11201588 (8 pages) |
7 June 2004 | Ad 02/06/04--------- £ si [email protected]=833 £ ic 11175092/11175925 (2 pages) |
7 June 2004 | Ad 02/06/04--------- £ si [email protected]=833 £ ic 11175092/11175925 (2 pages) |
26 May 2004 | Ad 18/05/04--------- £ si [email protected]=750 £ ic 11174342/11175092 (2 pages) |
26 May 2004 | Ad 18/05/04--------- £ si [email protected]=750 £ ic 11174342/11175092 (2 pages) |
25 May 2004 | Ad 14/05/04--------- £ si [email protected]=83 £ ic 11174259/11174342 (2 pages) |
25 May 2004 | Ad 14/05/04--------- £ si [email protected]=83 £ ic 11174259/11174342 (2 pages) |
4 May 2004 | Ad 26/04/04--------- £ si [email protected]=117 £ ic 11174142/11174259 (2 pages) |
4 May 2004 | Ad 26/04/04--------- £ si [email protected]=117 £ ic 11174142/11174259 (2 pages) |
5 April 2004 | Ad 30/03/04--------- £ si [email protected]=449 £ ic 11173693/11174142 (2 pages) |
5 April 2004 | Ad 30/03/04--------- £ si [email protected]=449 £ ic 11173693/11174142 (2 pages) |
30 March 2004 | Ad 22/03/04--------- £ si [email protected]=15315 £ ic 11158378/11173693 (2 pages) |
30 March 2004 | Ad 22/03/04--------- £ si [email protected]=15315 £ ic 11158378/11173693 (2 pages) |
18 March 2004 | Ad 11/03/04--------- £ si [email protected]=52112 £ ic 11106266/11158378 (2 pages) |
18 March 2004 | Ad 11/03/04--------- £ si [email protected]=52112 £ ic 11106266/11158378 (2 pages) |
18 March 2004 | Ad 11/03/04--------- £ si [email protected]=28360 £ ic 11077906/11106266 (2 pages) |
18 March 2004 | Ad 11/03/04--------- £ si [email protected]=28360 £ ic 11077906/11106266 (2 pages) |
2 March 2004 | Ad 23/02/04--------- £ si [email protected]=656 £ ic 11077250/11077906 (2 pages) |
2 March 2004 | Ad 23/02/04--------- £ si [email protected]=656 £ ic 11077250/11077906 (2 pages) |
6 February 2004 | Ad 30/01/04--------- £ si [email protected]=910 £ ic 11076340/11077250 (2 pages) |
6 February 2004 | Ad 30/01/04--------- £ si [email protected]=910 £ ic 11076340/11077250 (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 06/12/03; bulk list available separately
|
23 January 2004 | Return made up to 06/12/03; bulk list available separately
|
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
23 December 2003 | Ad 17/12/03--------- £ si [email protected]=279 £ ic 11076061/11076340 (2 pages) |
23 December 2003 | Ad 17/12/03--------- £ si [email protected]=279 £ ic 11076061/11076340 (2 pages) |
15 December 2003 | Ad 09/12/03--------- £ si [email protected]=2023 £ ic 11074038/11076061 (2 pages) |
15 December 2003 | Ad 09/12/03--------- £ si [email protected]=2023 £ ic 11074038/11076061 (2 pages) |
1 December 2003 | Ad 24/11/03--------- £ si [email protected]=1582 £ ic 11072456/11074038 (2 pages) |
1 December 2003 | Ad 24/11/03--------- £ si [email protected]=227 £ ic 11072229/11072456 (2 pages) |
1 December 2003 | Ad 24/11/03--------- £ si [email protected]=1582 £ ic 11072456/11074038 (2 pages) |
1 December 2003 | Ad 24/11/03--------- £ si [email protected]=227 £ ic 11072229/11072456 (2 pages) |
29 November 2003 | Amending 88(2) dated 11/11/03 (2 pages) |
29 November 2003 | Amending 88(2) dated 11/11/03 (2 pages) |
17 November 2003 | Ad 11/11/03--------- £ si [email protected]=1121 £ ic 11071108/11072229 (2 pages) |
17 November 2003 | Ad 11/11/03--------- £ si [email protected]=1121 £ ic 11071108/11072229 (2 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
27 October 2003 | Ad 17/10/03-17/10/03 £ si [email protected]=4011 £ ic 11067097/11071108 (2 pages) |
27 October 2003 | Ad 17/10/03-17/10/03 £ si [email protected]=4011 £ ic 11067097/11071108 (2 pages) |
17 October 2003 | Ad 13/10/03--------- £ si [email protected]=885 £ ic 11066212/11067097 (1 page) |
17 October 2003 | Ad 13/10/03--------- £ si [email protected]=885 £ ic 11066212/11067097 (1 page) |
16 October 2003 | Group of companies' accounts made up to 30 June 2003 (53 pages) |
16 October 2003 | Group of companies' accounts made up to 30 June 2003 (53 pages) |
30 September 2003 | Ad 22/09/03--------- £ si [email protected]=750 £ ic 11065462/11066212 (2 pages) |
30 September 2003 | Ad 22/09/03--------- £ si [email protected]=750 £ ic 11065462/11066212 (2 pages) |
23 September 2003 | Ad 15/09/03--------- £ si [email protected]=1875 £ ic 11063587/11065462 (2 pages) |
23 September 2003 | Ad 15/09/03--------- £ si [email protected]=1875 £ ic 11063587/11065462 (2 pages) |
12 September 2003 | Ad 04/09/03--------- £ si [email protected]=1191 £ ic 11062396/11063587 (2 pages) |
12 September 2003 | Ad 04/09/03--------- £ si [email protected]=1191 £ ic 11062396/11063587 (2 pages) |
29 August 2003 | Ad 18/08/03--------- £ si [email protected]=2115 £ ic 11060281/11062396 (2 pages) |
29 August 2003 | Ad 18/08/03--------- £ si [email protected]=2115 £ ic 11060281/11062396 (2 pages) |
11 August 2003 | Ad 31/07/03--------- £ si [email protected]=240 £ ic 11060041/11060281 (2 pages) |
11 August 2003 | Ad 31/07/03--------- £ si [email protected]=240 £ ic 11060041/11060281 (2 pages) |
18 July 2003 | Ad 10/07/03--------- £ si [email protected]=2086 £ ic 11057955/11060041 (2 pages) |
18 July 2003 | Ad 10/07/03--------- £ si [email protected]=2086 £ ic 11057955/11060041 (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
8 July 2003 | Ad 27/06/03--------- £ si [email protected]=3417 £ ic 11054538/11057955 (3 pages) |
8 July 2003 | Ad 27/06/03--------- £ si [email protected]=3417 £ ic 11054538/11057955 (3 pages) |
18 June 2003 | Ad 12/06/03--------- £ si [email protected]=12658 £ ic 11041880/11054538 (4 pages) |
18 June 2003 | Ad 12/06/03--------- £ si [email protected]=12658 £ ic 11041880/11054538 (4 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
6 May 2003 | Ad 24/04/03-24/04/03 £ si [email protected]=15882 £ ic 11025998/11041880 (2 pages) |
6 May 2003 | Ad 24/04/03-24/04/03 £ si [email protected]=15882 £ ic 11025998/11041880 (2 pages) |
3 April 2003 | Ad 27/03/03--------- £ si [email protected]=22561 £ ic 11003437/11025998 (2 pages) |
3 April 2003 | Ad 27/03/03--------- £ si [email protected]=22561 £ ic 11003437/11025998 (2 pages) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
10 January 2003 | Return made up to 06/12/02; bulk list available separately (11 pages) |
10 January 2003 | Return made up to 06/12/02; bulk list available separately (11 pages) |
2 January 2003 | Director's particulars changed (1 page) |
2 January 2003 | Director's particulars changed (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
8 November 2002 | Group of companies' accounts made up to 30 June 2002 (53 pages) |
8 November 2002 | Group of companies' accounts made up to 30 June 2002 (53 pages) |
31 October 2002 | Ad 25/10/02-25/10/02 £ si [email protected]=794 £ ic 1130974/1131768 (2 pages) |
31 October 2002 | Ad 25/10/02-25/10/02 £ si [email protected]=794 £ ic 1130974/1131768 (2 pages) |
17 October 2002 | Ad 09/10/02--------- £ si [email protected]=2000 £ ic 1128974/1130974 (2 pages) |
17 October 2002 | Ad 09/10/02--------- £ si [email protected]=2000 £ ic 1128974/1130974 (2 pages) |
3 September 2002 | Ad 28/08/02-28/08/02 £ si [email protected]=582 £ ic 11298212/11298794 (2 pages) |
3 September 2002 | Ad 28/08/02-28/08/02 £ si [email protected]=582 £ ic 11298212/11298794 (2 pages) |
5 July 2002 | Ad 01/07/02-01/07/02 £ si [email protected]=884 £ ic 11297328/11298212 (2 pages) |
5 July 2002 | Ad 01/07/02-01/07/02 £ si [email protected]=884 £ ic 11297328/11298212 (2 pages) |
25 June 2002 | Ad 20/06/02-20/06/02 £ si [email protected]=142 £ ic 11297186/11297328 (2 pages) |
25 June 2002 | Ad 20/06/02-20/06/02 £ si [email protected]=142 £ ic 11297186/11297328 (2 pages) |
24 June 2002 | Ad 11/06/02--------- £ si [email protected]=452 £ ic 11296734/11297186 (15 pages) |
24 June 2002 | Ad 17/06/02--------- £ si [email protected]=3032 £ ic 11293702/11296734 (3 pages) |
24 June 2002 | Ad 11/06/02--------- £ si [email protected]=452 £ ic 11296734/11297186 (15 pages) |
24 June 2002 | Ad 17/06/02--------- £ si [email protected]=3032 £ ic 11293702/11296734 (3 pages) |
21 June 2002 | Ad 12/06/02--------- £ si [email protected]=1479 £ ic 11292223/11293702 (2 pages) |
21 June 2002 | Ad 12/06/02--------- £ si [email protected]=1479 £ ic 11292223/11293702 (2 pages) |
12 April 2002 | Ad 09/04/02--------- £ si [email protected]=6 £ ic 11292217/11292223 (2 pages) |
12 April 2002 | Ad 09/04/02--------- £ si [email protected]=6 £ ic 11292217/11292223 (2 pages) |
10 April 2002 | Ad 04/04/02--------- £ si [email protected]=375 £ ic 11291842/11292217 (2 pages) |
10 April 2002 | Ad 04/04/02--------- £ si [email protected]=375 £ ic 11291842/11292217 (2 pages) |
11 February 2002 | Ad 04/01/02--------- £ si [email protected]=49720 £ ic 11242122/11291842 (2 pages) |
11 February 2002 | Ad 04/01/02--------- £ si [email protected]=49720 £ ic 11242122/11291842 (2 pages) |
30 January 2002 | Group of companies' accounts made up to 30 June 2001 (63 pages) |
30 January 2002 | Group of companies' accounts made up to 30 June 2001 (63 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
8 January 2002 | Return made up to 06/12/01; bulk list available separately
|
8 January 2002 | Return made up to 06/12/01; bulk list available separately
|
27 December 2001 | Ad 21/12/01--------- £ si [email protected]=18750 £ ic 11223372/11242122 (2 pages) |
27 December 2001 | Ad 21/12/01--------- £ si [email protected]=18750 £ ic 11223372/11242122 (2 pages) |
4 December 2001 | Ad 29/11/01--------- £ si [email protected]=772 £ ic 11222600/11223372 (2 pages) |
4 December 2001 | Ad 29/11/01--------- £ si [email protected]=772 £ ic 11222600/11223372 (2 pages) |
21 November 2001 | Ad 16/11/01--------- £ si [email protected]=1544 £ ic 11221056/11222600 (2 pages) |
21 November 2001 | Ad 16/11/01--------- £ si [email protected]=1544 £ ic 11221056/11222600 (2 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | Resolutions
|
8 August 2001 | Ad 01/08/01--------- £ si [email protected]=769 £ ic 11220287/11221056 (2 pages) |
8 August 2001 | Ad 01/08/01--------- £ si [email protected]=769 £ ic 11220287/11221056 (2 pages) |
8 July 2001 | Ad 02/07/01--------- £ si [email protected]=15839 £ si [email protected]=3618 £ ic 11200830/11220287 (4 pages) |
8 July 2001 | Ad 02/07/01--------- £ si [email protected]=15839 £ si [email protected]=3618 £ ic 11200830/11220287 (4 pages) |
22 June 2001 | Ad 18/06/01--------- £ si [email protected]=12352 £ ic 11188478/11200830 (7 pages) |
22 June 2001 | Ad 08/06/01--------- £ si [email protected]=17883 £ ic 11170595/11188478 (8 pages) |
22 June 2001 | Ad 18/06/01--------- £ si [email protected]=12352 £ ic 11188478/11200830 (7 pages) |
22 June 2001 | Ad 08/06/01--------- £ si [email protected]=17883 £ ic 11170595/11188478 (8 pages) |
12 June 2001 | Ad 04/06/01--------- £ si [email protected]=1929 £ ic 11168666/11170595 (2 pages) |
12 June 2001 | Ad 04/06/01--------- £ si [email protected]=1929 £ ic 11168666/11170595 (2 pages) |
1 June 2001 | Ad 22/05/01--------- £ si [email protected]=17600 £ ic 11151066/11168666 (2 pages) |
1 June 2001 | Ad 22/05/01--------- £ si [email protected]=17600 £ ic 11151066/11168666 (2 pages) |
24 May 2001 | Ad 16/05/01--------- £ si [email protected]=584 £ ic 11150482/11151066 (2 pages) |
24 May 2001 | Ad 16/05/01--------- £ si [email protected]=6224 £ ic 11144258/11150482 (2 pages) |
24 May 2001 | Ad 16/05/01--------- £ si [email protected]=6224 £ ic 11144258/11150482 (2 pages) |
24 May 2001 | Ad 16/05/01--------- £ si [email protected]=584 £ ic 11150482/11151066 (2 pages) |
8 May 2001 | Ad 03/04/01--------- £ si [email protected]=45977 £ ic 11098281/11144258 (2 pages) |
8 May 2001 | Ad 03/04/01--------- £ si [email protected]=45977 £ ic 11098281/11144258 (2 pages) |
17 April 2001 | Ad 03/04/01--------- £ si [email protected]=45977 £ ic 11052304/11098281 (2 pages) |
17 April 2001 | Ad 03/04/01--------- £ si [email protected]=45977 £ ic 11052304/11098281 (2 pages) |
8 March 2001 | Auditor's resignation (1 page) |
8 March 2001 | Auditor's resignation (1 page) |
3 January 2001 | Return made up to 06/12/00; bulk list available separately (9 pages) |
3 January 2001 | Return made up to 06/12/00; bulk list available separately (9 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
15 December 2000 | Particulars of contract relating to shares (5 pages) |
15 December 2000 | Ad 29/09/00--------- £ si [email protected]=159223 £ ic 10893081/11052304 (2 pages) |
15 December 2000 | Particulars of contract relating to shares (5 pages) |
15 December 2000 | Particulars of contract relating to shares (5 pages) |
15 December 2000 | Ad 29/09/00--------- £ si [email protected]=33824 £ ic 10859257/10893081 (4 pages) |
15 December 2000 | Ad 29/09/00--------- £ si [email protected]=33824 £ ic 10859257/10893081 (4 pages) |
15 December 2000 | Particulars of contract relating to shares (5 pages) |
15 December 2000 | Ad 29/09/00--------- £ si [email protected]=159223 £ ic 10893081/11052304 (2 pages) |
12 December 2000 | Resolutions
|
12 December 2000 | Ad 29/11/00--------- £ si [email protected]=250 £ ic 10859007/10859257 (2 pages) |
12 December 2000 | Resolutions
|
12 December 2000 | Ad 29/11/00--------- £ si [email protected]=250 £ ic 10859007/10859257 (2 pages) |
8 December 2000 | Particulars of contract relating to shares (5 pages) |
8 December 2000 | Ad 29/09/00--------- £ si [email protected]=32670 £ ic 10826337/10859007 (2 pages) |
8 December 2000 | Ad 29/09/00--------- £ si [email protected]=32670 £ ic 10826337/10859007 (2 pages) |
8 December 2000 | Particulars of contract relating to shares (5 pages) |
28 November 2000 | Particulars of contract relating to shares (5 pages) |
28 November 2000 | Ad 29/09/00--------- £ si [email protected]=32428 £ ic 10793909/10826337 (4 pages) |
28 November 2000 | Ad 29/09/00--------- £ si [email protected]=115882 £ ic 10466445/10582327 (8 pages) |
28 November 2000 | Ad 29/09/00--------- £ si [email protected]=115882 £ ic 10466445/10582327 (8 pages) |
28 November 2000 | Particulars of contract relating to shares (5 pages) |
28 November 2000 | Ad 29/09/00--------- £ si [email protected]=16941 £ ic 10776968/10793909 (5 pages) |
28 November 2000 | Particulars of contract relating to shares (5 pages) |
28 November 2000 | Ad 29/09/00--------- £ si [email protected]=194641 £ ic 10582327/10776968 (7 pages) |
28 November 2000 | Particulars of contract relating to shares (5 pages) |
28 November 2000 | Particulars of contract relating to shares (5 pages) |
28 November 2000 | Particulars of contract relating to shares (5 pages) |
28 November 2000 | Ad 29/09/00--------- £ si [email protected]=16941 £ ic 10776968/10793909 (5 pages) |
28 November 2000 | Particulars of contract relating to shares (5 pages) |
28 November 2000 | Ad 29/09/00--------- £ si [email protected]=32428 £ ic 10793909/10826337 (4 pages) |
28 November 2000 | Ad 29/09/00--------- £ si [email protected]=194641 £ ic 10582327/10776968 (7 pages) |
28 November 2000 | Particulars of contract relating to shares (5 pages) |
27 November 2000 | Ad 23/11/00--------- £ si [email protected]=2100 £ ic 10464345/10466445 (2 pages) |
27 November 2000 | Ad 23/11/00--------- £ si [email protected]=2100 £ ic 10464345/10466445 (2 pages) |
21 November 2000 | Ad 29/09/00--------- £ si [email protected]=68379 £ ic 10395966/10464345 (6 pages) |
21 November 2000 | Particulars of contract relating to shares (5 pages) |
21 November 2000 | Particulars of contract relating to shares (5 pages) |
21 November 2000 | Ad 29/09/00--------- £ si [email protected]=68379 £ ic 10395966/10464345 (6 pages) |
13 November 2000 | Particulars of contract relating to shares (5 pages) |
13 November 2000 | Ad 29/09/00--------- £ si [email protected]=76941 £ ic 10319025/10395966 (4 pages) |
13 November 2000 | Particulars of contract relating to shares (5 pages) |
13 November 2000 | Particulars of contract relating to shares (6 pages) |
13 November 2000 | Particulars of contract relating to shares (6 pages) |
13 November 2000 | Ad 29/09/00--------- £ si [email protected]=76941 £ ic 10319025/10395966 (4 pages) |
13 November 2000 | Ad 29/09/00--------- £ si [email protected]=102451 £ ic 10216574/10319025 (4 pages) |
13 November 2000 | Ad 29/09/00--------- £ si [email protected]=102451 £ ic 10216574/10319025 (4 pages) |
9 November 2000 | Ad 26/10/00--------- £ si [email protected]=3102 £ ic 10213472/10216574 (2 pages) |
9 November 2000 | Ad 26/10/00--------- £ si [email protected]=3102 £ ic 10213472/10216574 (2 pages) |
9 November 2000 | Full group accounts made up to 30 June 2000 (50 pages) |
9 November 2000 | Full group accounts made up to 30 June 2000 (50 pages) |
31 October 2000 | Ad 26/10/00--------- £ si [email protected]=303793 £ ic 9909679/10213472 (2 pages) |
31 October 2000 | Ad 26/10/00--------- £ si [email protected]=303793 £ ic 9909679/10213472 (2 pages) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New director appointed (3 pages) |
20 October 2000 | Ad 22/08/00--------- £ si [email protected]=4385679 £ ic 5524000/9909679 (3 pages) |
20 October 2000 | Particulars of contract relating to shares (55 pages) |
20 October 2000 | Particulars of contract relating to shares (55 pages) |
20 October 2000 | Ad 22/08/00--------- £ si [email protected]=4385679 £ ic 5524000/9909679 (3 pages) |
19 October 2000 | Nc inc already adjusted 15/09/00 (1 page) |
19 October 2000 | Nc inc already adjusted 15/09/00 (1 page) |
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
11 October 2000 | Ad 26/09/00--------- £ si [email protected]=150 £ ic 5523850/5524000 (2 pages) |
11 October 2000 | Ad 26/09/00--------- £ si [email protected]=150 £ ic 5523850/5524000 (2 pages) |
29 September 2000 | Ad 26/09/00--------- £ si [email protected]=150 £ ic 5523700/5523850 (2 pages) |
29 September 2000 | Ad 26/09/00--------- £ si [email protected]=150 £ ic 5523700/5523850 (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: wolvey, hinckley, leicestershire, LE10 3JH (1 page) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: wolvey, hinckley, leicestershire, LE10 3JH (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (3 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Company name changed galliford P L C\certificate issued on 18/09/00 (3 pages) |
18 September 2000 | Company name changed galliford P L C\certificate issued on 18/09/00 (3 pages) |
6 September 2000 | Ad 29/08/00--------- £ si [email protected]=2690 £ ic 5521010/5523700 (2 pages) |
6 September 2000 | Ad 29/08/00--------- £ si [email protected]=2690 £ ic 5521010/5523700 (2 pages) |
4 September 2000 | Ad 29/08/00--------- £ si [email protected]=2690 £ ic 5518320/5521010 (2 pages) |
4 September 2000 | Ad 29/08/00--------- £ si [email protected]=2690 £ ic 5518320/5521010 (2 pages) |
25 August 2000 | Listing of particulars (112 pages) |
25 August 2000 | Listing of particulars (112 pages) |
3 August 2000 | Ad 17/07/00--------- £ si [email protected]=1800 £ ic 5516520/5518320 (2 pages) |
3 August 2000 | Ad 17/07/00--------- £ si [email protected]=1800 £ ic 5516520/5518320 (2 pages) |
21 July 2000 | Ad 09/06/00--------- £ si [email protected]=250 £ ic 5514630/5514880 (2 pages) |
21 July 2000 | Ad 09/06/00--------- £ si [email protected]=250 £ ic 5514630/5514880 (2 pages) |
21 July 2000 | Ad 07/07/00--------- £ si [email protected]=1640 £ ic 5514880/5516520 (2 pages) |
21 July 2000 | Ad 07/07/00--------- £ si [email protected]=1640 £ ic 5514880/5516520 (2 pages) |
20 July 2000 | Ad 17/07/00--------- £ si [email protected]=1800 £ ic 5512830/5514630 (2 pages) |
20 July 2000 | Ad 17/07/00--------- £ si [email protected]=1800 £ ic 5512830/5514630 (2 pages) |
5 July 2000 | Ad 19/06/00--------- £ si [email protected]=3350 £ ic 5509480/5512830 (2 pages) |
5 July 2000 | Ad 19/06/00--------- £ si [email protected]=3350 £ ic 5509480/5512830 (2 pages) |
8 June 2000 | Ad 05/06/00--------- £ si [email protected]=5950 £ ic 5503530/5509480 (3 pages) |
8 June 2000 | Ad 05/06/00--------- £ si [email protected]=5950 £ ic 5503530/5509480 (3 pages) |
31 May 2000 | Ad 24/05/00--------- £ si [email protected]=163 £ ic 5503367/5503530 (2 pages) |
31 May 2000 | Ad 24/05/00--------- £ si [email protected]=163 £ ic 5503367/5503530 (2 pages) |
15 March 2000 | Ad 07/03/00--------- £ si [email protected]=5000 £ ic 5498367/5503367 (2 pages) |
15 March 2000 | Ad 07/03/00--------- £ si [email protected]=5000 £ ic 5498367/5503367 (2 pages) |
22 December 1999 | Return made up to 06/12/99; bulk list available separately (17 pages) |
22 December 1999 | Return made up to 06/12/99; bulk list available separately (17 pages) |
29 November 1999 | Director's particulars changed (2 pages) |
29 November 1999 | Director's particulars changed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Resolutions
|
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Resolutions
|
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
11 October 1999 | Full group accounts made up to 30 June 1999 (52 pages) |
11 October 1999 | Full group accounts made up to 30 June 1999 (52 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
21 June 1999 | Director's particulars changed (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
20 May 1999 | Auditor's resignation (2 pages) |
20 May 1999 | Auditor's resignation (2 pages) |
18 April 1999 | Director's particulars changed (1 page) |
18 April 1999 | Director's particulars changed (1 page) |
31 December 1998 | Director's particulars changed (2 pages) |
31 December 1998 | Director's particulars changed (2 pages) |
18 December 1998 | Return made up to 06/12/98; bulk list available separately (15 pages) |
18 December 1998 | Return made up to 06/12/98; bulk list available separately (15 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
24 November 1998 | Full group accounts made up to 30 June 1998 (50 pages) |
24 November 1998 | Full group accounts made up to 30 June 1998 (50 pages) |
9 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
14 January 1998 | Ad 17/12/97--------- £ si [email protected]=665690 £ ic 4832675/5498365 (3 pages) |
14 January 1998 | Ad 17/12/97--------- £ si [email protected]=665690 £ ic 4832675/5498365 (3 pages) |
31 December 1997 | Ad 23/12/97--------- £ si [email protected]=394736 £ ic 4437939/4832675 (3 pages) |
31 December 1997 | Ad 23/12/97--------- £ si [email protected]=394736 £ ic 4437939/4832675 (3 pages) |
23 December 1997 | Return made up to 06/12/97; bulk list available separately (14 pages) |
23 December 1997 | Return made up to 06/12/97; bulk list available separately (14 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
22 December 1997 | £ nc 5500000/8000000 17/12/97 (1 page) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
22 December 1997 | £ nc 5500000/8000000 17/12/97 (1 page) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
10 December 1997 | Full group accounts made up to 30 June 1997 (48 pages) |
10 December 1997 | Full group accounts made up to 30 June 1997 (48 pages) |
4 December 1997 | Listing of particulars (51 pages) |
4 December 1997 | Listing of particulars (51 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: wolvey grange, wolvey, hinckley, leicestershire LE10 3JD (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: wolvey grange, wolvey, hinckley, leicestershire LE10 3JD (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
20 December 1996 | Return made up to 06/12/96; bulk list available separately (15 pages) |
20 December 1996 | Return made up to 06/12/96; bulk list available separately (15 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
4 December 1996 | Full group accounts made up to 30 June 1996 (55 pages) |
4 December 1996 | Full group accounts made up to 30 June 1996 (55 pages) |
14 October 1996 | Resolutions
|
14 October 1996 | Resolutions
|
29 August 1996 | Director's particulars changed (1 page) |
29 August 1996 | Director's particulars changed (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
28 April 1996 | Director's particulars changed (2 pages) |
28 April 1996 | Director's particulars changed (2 pages) |
3 January 1996 | Return made up to 06/12/95; bulk list available separately (9 pages) |
3 January 1996 | Return made up to 06/12/95; bulk list available separately (9 pages) |
2 January 1996 | Director's particulars changed (2 pages) |
2 January 1996 | Director's particulars changed (2 pages) |
12 December 1995 | Full group accounts made up to 30 June 1995 (54 pages) |
12 December 1995 | Full group accounts made up to 30 June 1995 (54 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
25 July 1995 | Director's particulars changed (2 pages) |
25 July 1995 | Director's particulars changed (2 pages) |
22 December 1994 | Return made up to 06/12/94; bulk list available separately
|
12 December 1994 | Resolutions
|
12 December 1994 | Full group accounts made up to 30 June 1994 (45 pages) |
12 December 1994 | Full group accounts made up to 30 June 1994 (45 pages) |
6 December 1994 | Auditor's resignation (1 page) |
27 July 1994 | Auditor's resignation (1 page) |
17 June 1994 | Director's particulars changed (2 pages) |
7 June 1994 | Ad 27/05/94--------- £ si [email protected]=92 £ ic 4437847/4437939 (2 pages) |
22 December 1993 | Return made up to 06/12/93; bulk list available separately (9 pages) |
13 December 1993 | Full group accounts made up to 30 June 1993 (44 pages) |
13 December 1993 | Full group accounts made up to 30 June 1993 (44 pages) |
12 November 1993 | Ad 19/10/93--------- £ si [email protected]=285 £ ic 4437388/4437673 (2 pages) |
18 October 1993 | Director resigned;new director appointed (2 pages) |
15 September 1993 | Ad 06/09/93--------- £ si [email protected]=571 £ ic 4436817/4437388 (2 pages) |
7 July 1993 | Ad 24/06/93--------- £ si [email protected]=228 £ ic 4436589/4436817 (2 pages) |
4 June 1993 | Ad 20/05/93--------- £ si [email protected]=228 £ ic 4436361/4436589 (2 pages) |
2 June 1993 | Particulars of mortgage/charge (5 pages) |
2 June 1993 | Particulars of mortgage/charge (5 pages) |
15 January 1993 | Return made up to 06/12/92; bulk list available separately
|
14 January 1993 | Ad 23/12/92--------- £ si [email protected]=3250 £ ic 4202327/4205577 (2 pages) |
15 December 1992 | Full group accounts made up to 30 June 1992 (44 pages) |
15 December 1992 | Full group accounts made up to 30 June 1992 (44 pages) |
15 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
15 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
16 December 1991 | Registered office changed on 16/12/91 (9 pages) |
10 December 1991 | Full group accounts made up to 30 June 1991 (42 pages) |
10 December 1991 | Full group accounts made up to 30 June 1991 (42 pages) |
25 November 1991 | Resolutions
|
6 November 1991 | Ad 29/10/91--------- £ si [email protected]=1000 £ ic 4189509/4190509 (2 pages) |
4 October 1991 | New director appointed (2 pages) |
4 October 1991 | New director appointed (2 pages) |
4 January 1991 | Return made up to 06/12/90; bulk list available separately (9 pages) |
4 January 1991 | Full group accounts made up to 30 June 1990 (42 pages) |
4 January 1991 | Full group accounts made up to 30 June 1990 (42 pages) |
27 November 1990 | Resolutions
|
27 November 1990 | Resolutions
|
27 November 1990 | £ nc 5000000/5500000 22/11/90 (1 page) |
23 November 1990 | Memorandum of association (6 pages) |
23 November 1990 | Memorandum of association (6 pages) |
8 January 1990 | Full group accounts made up to 30 June 1989 (39 pages) |
8 January 1990 | Full group accounts made up to 30 June 1989 (39 pages) |
8 January 1990 | Return made up to 07/12/89; bulk list available separately (11 pages) |
11 December 1989 | Memorandum and Articles of Association (35 pages) |
11 December 1989 | Memorandum and Articles of Association (35 pages) |
29 November 1989 | £ nc 4500000/5000000 23/11/89 (1 page) |
29 November 1989 | Resolutions
|
29 November 1989 | Resolutions
|
12 January 1989 | Full group accounts made up to 30 June 1988 (38 pages) |
12 January 1989 | Return made up to 08/12/88; bulk list available separately (22 pages) |
12 January 1989 | Full group accounts made up to 30 June 1988 (38 pages) |
26 January 1988 | Memorandum and Articles of Association (32 pages) |
26 January 1988 | Memorandum and Articles of Association (32 pages) |
12 January 1988 | Return made up to 03/12/87; bulk list available separately (13 pages) |
12 January 1988 | Full group accounts made up to 30 June 1987 (37 pages) |
12 January 1988 | Full group accounts made up to 30 June 1987 (37 pages) |
5 January 1988 | Memorandum and Articles of Association (33 pages) |
5 January 1988 | Memorandum and Articles of Association (33 pages) |
6 January 1987 | Group of companies' accounts made up to 30 June 1986 (35 pages) |
6 January 1987 | Group of companies' accounts made up to 30 June 1986 (35 pages) |
17 January 1986 | Accounts made up to 30 June 1985 (35 pages) |
17 January 1986 | Accounts made up to 30 June 1985 (35 pages) |
23 November 1984 | Accounts made up to 30 June 1984 (30 pages) |
23 November 1984 | Accounts made up to 30 June 1984 (30 pages) |
26 November 1983 | Accounts made up to 30 June 1983 (38 pages) |
26 November 1983 | Accounts made up to 30 June 1983 (38 pages) |
24 December 1982 | Accounts made up to 30 June 1982 (27 pages) |
24 December 1982 | Accounts made up to 30 June 1982 (27 pages) |
24 November 1981 | Accounts made up to 30 June 1981 (27 pages) |
24 November 1981 | Accounts made up to 30 June 1981 (27 pages) |
20 November 1981 | Company name changed\certificate issued on 20/11/81 (2 pages) |
20 November 1981 | Company name changed\certificate issued on 20/11/81 (2 pages) |
25 November 1980 | Accounts made up to 30 June 1980 (26 pages) |
25 November 1980 | Accounts made up to 30 June 1980 (26 pages) |
10 January 1980 | Accounts made up to 30 June 1979 (27 pages) |
10 January 1980 | Accounts made up to 30 June 1979 (27 pages) |
27 November 1978 | Accounts made up to 30 June 1978 (31 pages) |
27 November 1978 | Accounts made up to 30 June 1978 (31 pages) |
13 February 1978 | Accounts made up to 30 June 1977 (23 pages) |
13 February 1978 | Accounts made up to 30 June 1977 (23 pages) |
20 January 1977 | Accounts made up to 30 June 1976 (24 pages) |
20 January 1977 | Accounts made up to 30 June 1976 (24 pages) |
30 June 1975 | Accounts made up to 30 June 1975 (17 pages) |
30 June 1975 | Accounts made up to 30 June 1975 (17 pages) |
16 January 1975 | Accounts made up to 30 June 1974 (21 pages) |
16 January 1975 | Accounts made up to 30 June 1974 (21 pages) |
7 January 1974 | Accounts made up to 30 June 2073 (21 pages) |
7 January 1974 | Accounts made up to 30 June 2073 (21 pages) |
29 December 1967 | Company name changed\certificate issued on 29/12/67 (2 pages) |
29 December 1967 | Company name changed\certificate issued on 29/12/67 (2 pages) |
3 February 1965 | Incorporation (11 pages) |
3 February 1965 | Certificate of incorporation (1 page) |
3 February 1965 | Certificate of incorporation (1 page) |
3 February 1965 | Certificate of incorporation (1 page) |
3 February 1965 | Incorporation (11 pages) |
3 February 1965 | Certificate of incorporation (1 page) |